Search icon

Swaggy P's Kitchen, LLC

Company Details

Name: Swaggy P's Kitchen, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 2019 (6 years ago)
Organization Date: 23 Sep 2019 (6 years ago)
Last Annual Report: 22 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 1072264
ZIP code: 42413
City: Hanson
Primary County: Hopkins County
Principal Office: 700 Otter Lake Loop, Hanson, KY 42413
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jennifer Marie Harris Registered Agent

Organizer

Name Role
Jennifer Marie Harris Organizer

Filings

Name File Date
Annual Report Amendment 2024-07-22
Annual Report 2024-06-03
Annual Report 2023-08-21
Annual Report 2022-03-21
Annual Report 2021-10-07

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
61600.00
Total Face Value Of Loan:
61600.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118500.00
Total Face Value Of Loan:
118500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118500
Current Approval Amount:
118500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119474.33
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131300
Current Approval Amount:
131300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132974.08

Sources: Kentucky Secretary of State